About

Registered Number: 04431642
Date of Incorporation: 03/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY

 

Established in 2002, Caffe Gusto Ltd have registered office in Bradley Stoke, Bristol, it has a status of "Active". We don't know the number of employees at Caffe Gusto Ltd. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Michael Simon 03 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BERGER, Michael Simon 03 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 16 April 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 March 2019
CH03 - Change of particulars for secretary 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 26 February 2013
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 March 2012
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 21 October 2003
363s - Annual Return 19 May 2003
287 - Change in situation or address of Registered Office 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
225 - Change of Accounting Reference Date 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 18 April 2008 Outstanding

N/A

Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.